Lewisham
London
SE13 5AP
Director Name | Mr Richard Hugh Dickson Craig |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1996(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 October 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 62 Elmfield Avenue Teddington Middlesex TW11 8BT |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Registered Address | 200 Aldersgate Street London EC1A 4JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2002 | Application for striking-off (1 page) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
5 November 2001 | Memorandum and Articles of Association (16 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (5 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
23 June 2000 | Return made up to 21/06/00; full list of members (5 pages) |
22 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
26 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
8 January 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
30 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
9 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
28 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
30 April 1997 | New director appointed (2 pages) |
22 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
9 January 1997 | Secretary's particulars changed (1 page) |
25 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | New director appointed (1 page) |
24 June 1996 | Director resigned (1 page) |
13 September 1995 | Memorandum and Articles of Association (8 pages) |
14 August 1995 | Company name changed mintlight LIMITED\certificate issued on 15/08/95 (4 pages) |
21 June 1995 | Incorporation (40 pages) |